Background WavePink WaveYellow Wave

1911 (LEICESTER) HOLDINGS LIMITED (14910394)

1911 (LEICESTER) HOLDINGS LIMITED (14910394) is an active UK company. incorporated on 2 June 2023. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 1911 (LEICESTER) HOLDINGS LIMITED has been registered for 2 years. Current directors include JACKSON, Caroline Frances Jane, LEE, Hazel, PALMER, Robert Brian.

Company Number
14910394
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
Charnwood House Harcourt Way, Leicester, LE19 1WP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Caroline Frances Jane, LEE, Hazel, PALMER, Robert Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1911 (LEICESTER) HOLDINGS LIMITED

1911 (LEICESTER) HOLDINGS LIMITED is an active company incorporated on 2 June 2023 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 1911 (LEICESTER) HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14910394

LTD Company

Age

2 Years

Incorporated 2 June 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Charnwood House Harcourt Way Meridian Business Park Leicester, LE19 1WP,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Capital Update
Mar 24
Owner Exit
Nov 25
New Owner
Dec 25
New Owner
Dec 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKSON, Caroline Frances Jane

Active
Harcourt Way, LeicesterLE19 1WP
Born November 1963
Director
Appointed 02 Jun 2023

LEE, Hazel

Active
Harcourt Way, LeicesterLE19 1WP
Born August 1968
Director
Appointed 02 Jun 2023

PALMER, Robert Brian

Active
Harcourt Way, LeicesterLE19 1WP
Born June 1966
Director
Appointed 02 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Brian Palmer

Active
Harcourt Way, LeicesterLE19 1WP
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2025

Mrs Caroline Frances Jane Jackson

Active
Harcourt Way, LeicesterLE19 1WP
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2025

Mr Brian Palmer

Ceased
St Johns, LeicesterLE19 2BS
Born November 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2024
Ceased 21 Feb 2025

Mrs Caroline Frances Jane Jackson

Ceased
Harcourt Way, LeicesterLE19 1WP
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 July 2024
AA01Change of Accounting Reference Date
Resolution
30 March 2024
RESOLUTIONSResolutions
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
27 March 2024
SH19Statement of Capital
Legacy
27 March 2024
SH20SH20
Legacy
27 March 2024
CAP-SSCAP-SS
Resolution
27 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Incorporation Company
2 June 2023
NEWINCIncorporation